POLBAM LIMITED

Company Documents

DateDescription
03/12/183 December 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/09/183 September 2018 ORDER OF COURT - EARLY DISSOLUTION

View Document

07/08/177 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

13/06/1713 June 2017 NOTICE OF WINDING UP ORDER

View Document

13/06/1713 June 2017 COURT ORDER NOTICE OF WINDING UP

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 11 VICTORIA STREET ABERDEEN AB10 1XB SCOTLAND

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY HUGH URQUHART

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1700910004

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH URQUHART

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1700910003

View Document

05/05/175 May 2017 CHANGE OF NAME 05/05/2017

View Document

05/05/175 May 2017 COMPANY NAME CHANGED HAMPTON & ASSOCIATES LTD. CERTIFICATE ISSUED ON 05/05/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 8 NORTH SILVER STREET ABERDEEN AB10 1RL

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1700910004

View Document

21/11/1521 November 2015 APPOINTMENT TERMINATED, SECRETARY SHARON JACK

View Document

21/11/1521 November 2015 SECRETARY APPOINTED MR HUGH CAMPBELL URQUHART

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 29/12/2014

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1700910003

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON JACK

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN REID

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1700910002

View Document

19/12/1419 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMPTON

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MS KAREN GEORGINA REID

View Document

15/07/1415 July 2014 SECRETARY APPOINTED MISS SHARON LEE JACK

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR HUGH CAMPBELL URQUHART

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MISS SHARON LEE JACK

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM JAMIESON

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 3 CARDEN TERRACE ABERDEEN AB10 1US

View Document

25/06/1425 June 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1700910002

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MILLER JAMIESON / 20/03/2014

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 16 NORTH SILVER STREET ABERDEEN ABERDEENSHIRE AB10 1RL

View Document

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PHILIP HUNTER / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER HAMPTON / 04/12/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 12 NORTH SILVER STREET ABERDEEN ABERDEENSHIRE AB10 1RL

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/0729 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/0729 January 2007 SECTION 320(2) SHARE SA 15/12/06

View Document

29/01/0729 January 2007 SECTION 320(2) SHARE SA 15/12/06

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 £ IC 100/80 31/08/06 £ SR 20@1=20

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/03/0513 March 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 VARYING SHARE RIGHTS AND NAMES 23/10/00

View Document

06/11/006 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/006 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/006 November 2000 ADOPT ARTICLES 23/10/00

View Document

04/11/004 November 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS; AMEND

View Document

04/11/004 November 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 48 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 4 QUEENS TERRACE ABERDEEN AB10 1XL

View Document

10/12/9910 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/01/98

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 PARTIC OF MORT/CHARGE *****

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company